About

Registered Number: 03530246
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

 

Based in London, The Mailing Room Holdings Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Marianne Frances 18 March 1998 01 June 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 24 March 2020
MR01 - N/A 23 December 2019
MR04 - N/A 18 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
AA - Annual Accounts 31 October 2016
RESOLUTIONS - N/A 27 June 2016
CH01 - Change of particulars for director 24 June 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 January 2016
SH01 - Return of Allotment of shares 05 October 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
SH08 - Notice of name or other designation of class of shares 22 August 2014
CERTNM - Change of name certificate 21 August 2014
RESOLUTIONS - N/A 01 August 2014
CONNOT - N/A 01 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 October 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 01 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 12 April 2007
353 - Register of members 12 April 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 15 November 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 28 August 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 10 November 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
CERTNM - Change of name certificate 27 May 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2019 Outstanding

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.